ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Refuelers Limited

Signature Refuelers Limited is a dissolved company incorporated on 11 June 1999 with the registered office located in Dunfermline, Fife. Signature Refuelers Limited was registered 26 years ago.
Status
Dissolved
Dissolved on 19 June 2025 (2 months ago)
Was 26 years old at the time of dissolution
Following liquidation
Company No
SC197170
Private limited company
Scottish Company
Age
26 years
Incorporated 11 June 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 May 2024 (1 year 3 months ago)
Next confirmation dated 1 January 1970
Last change occurred 6 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Thomson Cooper 3 Castle Street
Carnegie Campus
Dunfermline
KY11 8PB
Address changed on 16 Oct 2024 (10 months ago)
Previous address was C/O Thomson Cooper 3 Castle Street Carnegie Campus Dunfermline KY11 8PB
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Managing Director, Signature Emea • British • Lives in UK • Born in Jul 1963
Director • Finance • American • Lives in United States • Born in Mar 1979
Director • Accounting - Controller • British • Lives in England • Born in Dec 1980
Signature Flight Support UK Regions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Signature Flight Support London Luton Limited
Mr Michael Peter Eshoo, John Angus Smith, and 1 more are mutual people.
Active
Signature Flight Support UK Regions Limited
Mr Michael Peter Eshoo, John Angus Smith, and 1 more are mutual people.
Active
RSS Jet Centre Limited
John Angus Smith and Mr. Jonathan Nicholas Nendick are mutual people.
Active
Cse Bournemouth Limited
Mr Michael Peter Eshoo and John Angus Smith are mutual people.
Active
Landmark Aviation (UK) Limited
Mr. Jonathan Nicholas Nendick and John Angus Smith are mutual people.
Active
Signature Aviation Limited
Mr Michael Peter Eshoo is a mutual person.
Active
Bba Nominees Limited
John Angus Smith is a mutual person.
Active
Bba Holdings Limited
John Angus Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£391.99K
Same as previous period
Total Liabilities
-£8.56K
Same as previous period
Net Assets
£383.43K
Same as previous period
Debt Ratio (%)
2%
Same as previous period
Latest Activity
Dissolved After Liquidation
2 Months Ago on 19 Jun 2025
Registered Address Changed
10 Months Ago on 16 Oct 2024
Registered Address Changed
10 Months Ago on 16 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 May 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 18 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 23 May 2023
Confirmation Submitted
2 Years 3 Months Ago on 19 May 2023
Registered Address Changed
2 Years 4 Months Ago on 28 Apr 2023
Subsidiary Accounts Submitted
2 Years 6 Months Ago on 6 Mar 2023
Mr. Jonathan Nicholas Nendick Details Changed
3 Years Ago on 31 May 2022
Get Credit Report
Discover Signature Refuelers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 19 Jun 2025
Final account prior to dissolution in MVL (final account attached)
Submitted on 19 Mar 2025
Registered office address changed from C/O Thomson Cooper 3 Castle Street Carnegie Campus Dunfermline KY11 8PB to C/O Thomson Cooper 3 Castle Street Carnegie Campus Dunfermline KY11 8PB on 16 October 2024
Submitted on 16 Oct 2024
Registered office address changed from Edinburgh Airport Turnhouse Road Edinburgh EH12 9DN Scotland to C/O Thomson Cooper 3 Castle Street Carnegie Campus Dunfermline KY11 8PB on 16 October 2024
Submitted on 16 Oct 2024
Resolutions
Submitted on 16 Oct 2024
Confirmation statement made on 22 May 2024 with no updates
Submitted on 22 May 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Submitted on 18 Dec 2023
Audit exemption subsidiary accounts made up to 31 December 2022
Submitted on 18 Dec 2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Submitted on 18 Dec 2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
Submitted on 19 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year